Rossi Gearmotors Limited COVENTRY


Founded in 1987, Rossi Gearmotors, classified under reg no. 02127971 is an active company. Currently registered at Unit F4-f6 Little Heath Industrial Estate CV6 7ND, Coventry the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Ivan S., Benjamin D. and Salvatore D. and others. In addition one secretary - Rachael D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rossi Gearmotors Limited Address / Contact

Office Address Unit F4-f6 Little Heath Industrial Estate
Office Address2 Old Church Road
Town Coventry
Post code CV6 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02127971
Date of Incorporation Tue, 5th May 1987
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ivan S.

Position: Director

Appointed: 25 October 2021

Benjamin D.

Position: Director

Appointed: 16 August 2021

Salvatore D.

Position: Director

Appointed: 13 January 2020

Rachael D.

Position: Secretary

Appointed: 01 April 2019

Francesco B.

Position: Director

Appointed: 05 June 2013

Amarjit M.

Position: Secretary

Resigned: 17 December 2001

Leighjon C.

Position: Secretary

Appointed: 08 December 2020

Resigned: 07 September 2023

Maria F.

Position: Secretary

Appointed: 15 May 2019

Resigned: 08 December 2020

Marco M.

Position: Director

Appointed: 12 June 2017

Resigned: 31 December 2019

Andrea L.

Position: Director

Appointed: 16 March 2016

Resigned: 29 March 2017

Enrico L.

Position: Director

Appointed: 31 October 2013

Resigned: 16 March 2016

Amanda H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 15 May 2019

Cliftin B.

Position: Director

Appointed: 11 September 2012

Resigned: 28 May 2021

Giovanni V.

Position: Director

Appointed: 25 September 2009

Resigned: 01 March 2011

Richard S.

Position: Director

Appointed: 14 September 2009

Resigned: 09 November 2012

Mark S.

Position: Secretary

Appointed: 02 September 2009

Resigned: 31 January 2013

Richard S.

Position: Secretary

Appointed: 06 April 2006

Resigned: 02 September 2009

Luis C.

Position: Director

Appointed: 06 April 2006

Resigned: 25 September 2009

Steven W.

Position: Director

Appointed: 06 April 2006

Resigned: 06 February 2007

David H.

Position: Director

Appointed: 01 March 2005

Resigned: 04 February 2010

Corrado T.

Position: Secretary

Appointed: 17 December 2001

Resigned: 06 April 2006

Corrado T.

Position: Director

Appointed: 17 December 2001

Resigned: 06 April 2006

Rita G.

Position: Director

Appointed: 01 October 1996

Resigned: 06 April 2006

Luca G.

Position: Director

Appointed: 01 October 1996

Resigned: 26 August 2009

Deanna G.

Position: Director

Appointed: 31 December 1991

Resigned: 06 April 2006

Vero G.

Position: Director

Appointed: 31 December 1991

Resigned: 06 April 2006

Amarjit M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As BizStats found, there is Rossi Spa from Modena, Italy. This PSC is categorised as "a societa per azioni", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Benjamin D. This PSC has significiant influence or control over the company,. Moving on, there is Francesco B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rossi Spa

Via Emilia Ovest 915/A 41123, Modena, Italy

Legal authority Legislative Decree No 6
Legal form Societa Per Azioni
Country registered Italy
Place registered Cciaa Modena
Registration number 01855520365
Notified on 6 April 2016
Nature of control: significiant influence or control

Benjamin D.

Notified on 16 August 2021
Nature of control: significiant influence or control

Francesco B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ivan S.

Notified on 25 October 2021
Nature of control: significiant influence or control

Cliftin B.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: significiant influence or control

Marco M.

Notified on 12 June 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Amanda H.

Notified on 16 March 2017
Ceased on 31 May 2019
Nature of control: significiant influence or control

Andrea L.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand977 348732 885841 384567 455
Current Assets2 749 1412 545 6062 774 5072 268 719
Debtors890 427759 1831 043 371875 489
Net Assets Liabilities1 679 5671 741 0351 600 5311 324 982
Other Debtors1 987   
Property Plant Equipment144 005115 953108 484135 427
Total Inventories881 3661 053 538889 752825 775
Other
Audit Fees Expenses9 4509 6509 60010 100
Company Contributions To Money Purchase Plans Directors9 0798 5105 1665 449
Director Remuneration84 27190 16172 96393 889
Number Directors Accruing Benefits Under Money Purchase Scheme1111
Accrued Liabilities90 26858 99796 201179 137
Accumulated Depreciation Impairment Property Plant Equipment364 477404 566352 873392 246
Additional Provisions Increase From New Provisions Recognised   8 130
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 19 000  
Administrative Expenses1 083 643965 2811 024 5391 181 958
Amounts Owed By Group Undertakings1 1478 5906143 032
Amounts Owed To Group Undertakings828 569554 647753 418579 293
Applicable Tax Rate19191919
Average Number Employees During Period16151416
Comprehensive Income Expense69 44461 468246 459124 451
Corporation Tax Payable20 99015 50028 29511 053
Cost Sales3 750 2462 416 3843 216 9533 673 532
Creditors1 195 579884 0241 261 8821 039 456
Current Tax For Period23 00020 50059 30921 052
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 1 500  
Depreciation Expense Property Plant Equipment60 66440 08939 07439 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment  90 767 
Disposals Property Plant Equipment  90 768 
Dividends Paid  386 963400 000
Dividends Paid On Shares Interim  386 963400 000
Finished Goods881 3661 053 538889 752825 775
Further Operating Expense Item Component Total Operating Expenses79 15888 50487 04174 942
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 13387 03380 20480 201
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-20 394-4 7871 395-35 341
Gain Loss On Disposals Property Plant Equipment-2 032   
Gross Profit Loss1 174 332961 1161 318 2471 336 986
Increase Decrease In Current Tax From Adjustment For Prior Periods -372-284548
Increase From Depreciation Charge For Year Property Plant Equipment 40 08939 07439 373
Net Current Assets Liabilities1 553 5621 661 5821 512 6251 229 263
Number Shares Issued Fully Paid 70 00070 00070 000
Operating Profit Loss90 68981 096310 484155 029
Other Creditors38 82540 006140 51622 175
Other Deferred Tax Expense Credit-1 745-2 0005 00011 000
Other Interest Receivable Similar Income Finance Income10  1 474
Other Operating Income Format1 85 26116 7761
Other Taxation Social Security Payable15 12710 63322 79316 047
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs31 19729 94328 09534 333
Prepayments Accrued Income44 29953 35348 01251 567
Profit Loss69 44461 468246 459124 451
Profit Loss On Ordinary Activities Before Tax90 69981 096310 484156 503
Property Plant Equipment Gross Cost508 482520 519461 357527 673
Provisions18 00036 50020 57839 708
Provisions For Liabilities Balance Sheet Subtotal18 00036 50020 57839 708
Social Security Costs55 22957 02761 28680 198
Staff Costs Employee Benefits Expense644 918629 913651 634830 851
Tax Expense Credit Applicable Tax Rate17 23315 40858 99229 736
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 3622 6482 040-750
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 25519 62864 02532 052
Total Additions Including From Business Combinations Property Plant Equipment 12 03731 60666 316
Total Assets Less Current Liabilities1 697 5671 777 5351 621 1091 364 690
Total Current Tax Expense Credit23 00020 12859 02521 052
Total Deferred Tax Expense Credit-1 745-5005 000 
Trade Creditors Trade Payables38 93657 78221 85953 169
Trade Debtors Trade Receivables842 994697 240994 745820 890
Turnover Revenue4 924 5783 377 5004 535 2005 010 518
Value-added Tax Payable146 459   
Wages Salaries558 492542 943562 253716 320

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 16th, February 2023
Free Download (22 pages)

Company search

Advertisements